Name: | GOODFRIEND & CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1983 (42 years ago) |
Entity Number: | 813833 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 E 48TH ST, STE 600, NEW YORK, NY, United States, 10017 |
Principal Address: | 2875 STATE RTE 9L, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S RAPAPORT | Chief Executive Officer | 2875 STATE RTE 9L, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 E 48TH ST, STE 600, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-22 | 2001-02-06 | Address | 18 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-04-16 | 1999-01-22 | Address | 2875 STATE RTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
1993-06-02 | 1997-04-16 | Address | 138 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1997-04-16 | Address | 138 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1997-04-16 | Address | P.O. BOX 272, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process) |
1983-01-04 | 1993-06-02 | Address | 175 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010206002338 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
990122002456 | 1999-01-22 | BIENNIAL STATEMENT | 1999-01-01 |
970416002181 | 1997-04-16 | BIENNIAL STATEMENT | 1997-01-01 |
930602002309 | 1993-06-02 | BIENNIAL STATEMENT | 1993-01-01 |
A937574-3 | 1983-01-04 | CERTIFICATE OF INCORPORATION | 1983-01-04 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State